TARA DEVELOPMENTS LIMITED
Activities of head offices
TARA DEVELOPMENTS LIMITED
Activities of head offices
Previous Company Names
Contact & Details
Contact
Registered Address
St Joseph's House High Street Chasetown Burntwood WS7 3XG England
Full company profile for TARA DEVELOPMENTS LIMITED (01946080), an active company based in Burntwood, England. Incorporated 10 Sept 1985. Activities of head offices. View financials, directors, shareholders, and filings.
Business Summary
This company specializes in providing innovative solutions and services across multiple sectors. Sign up to viewReports
Credit Report
In-depth credit score, financial analysis, risk assessment and company intelligence.
Financials
Financials
Balance Sheet & P&L (2014–2024)
Cash in Bank
£39.77M
Net Assets
£102.93M
Total Liabilities
£50.77M
Turnover
£197.64M
Employees
291
Debt Ratio
33%
Financial History
Revenue, profit, EBITDA and key financial figures
2024 Dec Year End | 2023 Dec Year End | |
|---|---|---|
| P&L | ||
| Revenue | ||
| Gross Profit | ||
| Operating Profit | ||
| Net Profit | ||
| EBITDA | ||
| Assets | ||
| Cash | ||
| Total Assets | ||
| Liabilities | ||
| Total Liabilities | ||
| Key Metrics | ||
| Employees | ||
Funding
Fundraising & Grants
No fundraising or grants recorded
Investors (0)
No investor information available
Officers
Officers
| Status | |||||
|---|---|---|---|---|---|
| Julie Elizabeth Caudle | Director | British | England | 16 Jul 2024 | Active |
See all 14 officers
Sign up to view the full officer history
Persons with Significant Control
Persons with Significant Control (5)
John Rawcliffe Avery Crabtree
British
- Ownership Of Shares 75 To 100 Percent As Trust,voting Rights 75 To 100 Percent As Trust,right To Appoint And Remove Directors As Trust,significant Influence Or Control As Trust
Mr Ivor Stewart Davenport
British
- Ownership Of Shares 75 To 100 Percent As Trust
- Voting Rights 75 To 100 Percent As Trust
- Right To Appoint And Remove Directors As Trust
- Significant Influence Or Control As Trust
Ivor Stewart Davenport
British
- Ownership Of Shares 75 To 100 Percent As Trust,voting Rights 75 To 100 Percent As Trust,right To Appoint And Remove Directors As Trust,significant Influence Or Control As Trust
Michael David Holder
British
- Ownership Of Shares 75 To 100 Percent As Trust,voting Rights 75 To 100 Percent As Trust,right To Appoint And Remove Directors As Trust,significant Influence Or Control As Trust
Mr Ivor Stewart Davenport
British
- Ownership Of Shares 75 To 100 Percent As Trust
- Voting Rights 75 To 100 Percent As Trust
- Right To Appoint And Remove Directors As Trust
- Significant Influence Or Control As Trust
Noel Stephen Sweeney
Ceased 1 Apr 2020
Mary Carmel Sweeney
Ceased 7 Jun 2021
Group Structure
Group Structure
Charges
Charges
Properties
Properties
| Address | Tenure | Price Paid | Date Added |
|---|---|---|---|
land on the west side of Power Station Road, Rugeley CANNOCK CHASE | Freehold | - | 8 Sept 2023 |
Land adjoining 2 Pool Road, Burntwood (WS7 3QW) LICHFIELD | Freehold | - | 10 Jun 2019 |
Police Station, High Street, Chasetown, Burntwood (WS7 3XG) LICHFIELD | Freehold | £500,000 | 9 Apr 2018 |
78 and 80 High Street, Chasetown, Burntwood (WS7 3XG) LICHFIELD | Freehold | £215,000 | 14 Dec 2017 |
3 Church Street, Chasetown (WS7 3QL) LICHFIELD | Freehold | £210,000 | 25 Nov 2005 |
Documents
Company Filings
| Date | Category | Description | Document |
|---|---|---|---|
| 21 Apr 2026 | Miscellaneous | Replacement filing of PSC01 for Mr Ivor Stewart Davenport | |
| 6 Jan 2026 | Officers | Termination of John Rawcliffe Airey Crabtree as director on 2025-12-31 | |
| 19 Dec 2025 | Mortgage | Mortgage Satisfy Charge Full | |
| 21 Oct 2025 | Confirmation Statement | Confirmation statement made on 2025-09-18 with no updates | |
| 2 Oct 2025 | Accounts | Annual accounts made up to 2024-12-31 |
Replacement filing of PSC01 for Mr Ivor Stewart Davenport
Termination of John Rawcliffe Airey Crabtree as director on 2025-12-31
Mortgage Satisfy Charge Full
Confirmation statement made on 2025-09-18 with no updates
Annual accounts made up to 2024-12-31
Recent Activity
Latest Activity
Replacement filing of PSC01 for Mr Ivor Stewart Davenport
3 days ago on 21 Apr 2026
Termination of John Rawcliffe Airey Crabtree as director on 2025-12-31
3 months ago on 6 Jan 2026
Mortgage Satisfy Charge Full
4 months ago on 19 Dec 2025
Confirmation statement made on 2025-09-18 with no updates
6 months ago on 21 Oct 2025
Annual accounts made up to 2024-12-31
6 months ago on 2 Oct 2025
